LWPC LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Confirmation statement made on 2025-04-30 with updates |
25/03/2525 March 2025 | Micro company accounts made up to 2024-03-31 |
26/12/2426 December 2024 | Previous accounting period shortened from 2024-03-30 to 2024-03-29 |
22/07/2422 July 2024 | Appointment of Mr David James Ahern as a director on 2024-07-19 |
06/05/246 May 2024 | Appointment of Ms Andrea Margaret Sofield as a director on 2024-05-06 |
03/05/243 May 2024 | Registered office address changed from 8 Coldbath Square London EC1R 5HL United Kingdom to 51 Old Kiln Lane Bolton -- Please Select -- BL1 5EU on 2024-05-03 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-30 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/03/2425 March 2024 | Micro company accounts made up to 2023-03-31 |
29/12/2329 December 2023 | Previous accounting period shortened from 2023-03-31 to 2023-03-30 |
08/06/238 June 2023 | Confirmation statement made on 2023-05-26 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/03/2328 March 2023 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/01/2214 January 2022 | Certificate of change of name |
06/10/216 October 2021 | Registered office address changed from 75 Kenton Street London WC1N 1NN to 8 Coldbath Square London EC1R 5HL on 2021-10-06 |
05/10/215 October 2021 | Notification of Stephen Wheeler as a person with significant control on 2019-11-17 |
05/10/215 October 2021 | Cessation of Catherine Eubanks as a person with significant control on 2019-11-15 |
05/07/215 July 2021 | Confirmation statement made on 2021-05-26 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/03/2123 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
21/11/1921 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ERIC WHEELER / 21/11/2019 |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
26/08/1726 August 2017 | DISS40 (DISS40(SOAD)) |
25/08/1725 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE EUBANKS |
25/08/1725 August 2017 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEWIS & COMPANY UK LTD / 25/08/2017 |
25/08/1725 August 2017 | CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES |
15/08/1715 August 2017 | FIRST GAZETTE |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
29/06/1629 June 2016 | Annual return made up to 26 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
03/10/153 October 2015 | DISS40 (DISS40(SOAD)) |
01/10/151 October 2015 | Annual return made up to 26 May 2015 with full list of shareholders |
22/09/1522 September 2015 | FIRST GAZETTE |
18/09/1518 September 2015 | REGISTERED OFFICE CHANGED ON 18/09/2015 FROM 19A GOODGE STREET LONDON W1T 2PH |
18/09/1518 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ERIC WHEELER / 18/09/2015 |
30/06/1530 June 2015 | PREVEXT FROM 30/09/2014 TO 31/03/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
04/08/144 August 2014 | Annual return made up to 26 May 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
28/06/1328 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
17/06/1317 June 2013 | Annual return made up to 26 May 2013 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
03/07/123 July 2012 | Annual return made up to 26 May 2012 with full list of shareholders |
22/06/1222 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
30/06/1130 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
29/06/1129 June 2011 | Annual return made up to 26 May 2011 with full list of shareholders |
28/06/1128 June 2011 | APPOINTMENT TERMINATED, SECRETARY LEWIS & CO |
28/06/1128 June 2011 | CORPORATE SECRETARY APPOINTED LEWIS & COMPANY UK LTD |
28/09/1028 September 2010 | DIRECTOR APPOINTED MR STEPHEN ERIC WHEELER |
27/09/1027 September 2010 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY COOP |
25/06/1025 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
09/06/109 June 2010 | Annual return made up to 26 May 2010 with full list of shareholders |
01/08/091 August 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
26/06/0926 June 2009 | RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS |
31/07/0831 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
19/06/0819 June 2008 | RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS |
22/06/0722 June 2007 | RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS |
27/03/0727 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
19/06/0619 June 2006 | ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/09/06 |
05/06/065 June 2006 | RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS |
28/06/0528 June 2005 | NEW SECRETARY APPOINTED |
27/06/0527 June 2005 | REGISTERED OFFICE CHANGED ON 27/06/05 FROM: 5TH FLOOR, SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP |
27/06/0527 June 2005 | NEW DIRECTOR APPOINTED |
17/06/0517 June 2005 | SECRETARY RESIGNED |
17/06/0517 June 2005 | DIRECTOR RESIGNED |
26/05/0526 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company